Name: | NORDIC GEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 1614306 |
ZIP code: | 05661 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1010, 146 INDUSTRIAL PARK DR, MORRISVILLE, VT, United States, 05661 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD SONTAG | DOS Process Agent | PO BOX 1010, 146 INDUSTRIAL PARK DR, MORRISVILLE, VT, United States, 05661 |
Name | Role | Address |
---|---|---|
RICHARD SONTAG | Chief Executive Officer | PO BOX 1010, 146 INDUSTRIAL PARK DR, MORRISVILLE, VT, United States, 05661 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-01-26 | 2022-04-01 | Address | PO BOX 1010, 146 INDUSTRIAL PARK DR, MORRISVILLE, VT, 05661, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2022-04-01 | Address | PO BOX 1010, 146 INDUSTRIAL PARK DR, MORRISVILLE, VT, 05661, USA (Type of address: Service of Process) |
2002-02-04 | 2005-01-26 | Address | 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2005-01-26 | Address | 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000473 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
SR-19604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050126002144 | 2005-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020204002411 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000306002661 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State